Company NameEI Ventures Limited
DirectorsMohamed Adel El Gazzar and Dominic Lee Spiri
Company StatusActive
Company Number05879138
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous NamesHackremco (No. 2407) Limited and Electricinvest Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Alwyn Whitford
StatusCurrent
Appointed15 April 2011(4 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressGreenwood House 64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameMr Mohamed Adel El Gazzar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameMr Dominic Lee Spiri
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameMr Henry Alexander Thompson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Malone Road
Belfast
BT9 5HT
Northern Ireland
Director NameAsim Zafar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2012)
RoleBanker
Correspondence Address120 Malone Road
Belfast
BT9 5HT
Northern Ireland
Director NameQaisar Zaman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBahraini
StatusResigned
Appointed03 October 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address120 Malone Road
Belfast
BT9 5HT
Northern Ireland
Secretary NameMr Ian Thom
NationalityBritish
StatusResigned
Appointed30 January 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Malone Road
Belfast
County Antrim
BT9 5HT
Northern Ireland
Director NameMr Thor Philip-Stuart Johnsen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2015)
RolePrincipal Investment Banking
Country of ResidenceUnited Kingdom
Correspondence Address120 Malone Road
Belfast
BT9 5HT
Northern Ireland
Director NameMr Martin Tan
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2016)
RoleInvestment Manager
Country of ResidenceSingapore
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
County Antrim
BT9 5NF
Northern Ireland
Director NameMr Kevin James Keough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2015(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 April 2016)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameRonald Schweizer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10m at £1Viridian Group Fundco Iii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,000,000
Current Liabilities£1,576,000,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

13 February 2015Delivered on: 20 February 2015
Persons entitled: The Bank of New York Mellon London Branch (As Security Agent)

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 20 February 2015
Persons entitled: The Bank of New York Mellon London Branch (As Security Agent)

Classification: A registered charge
Outstanding
12 May 2022Delivered on: 17 May 2022
Persons entitled: The Bank of New York Mellon, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 May 2022Delivered on: 17 May 2022
Persons entitled: The Bank of New York Mellon, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 May 2022Delivered on: 17 May 2022
Persons entitled: The Bank of New York Mellon, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 September 2017Delivered on: 5 October 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 September 2017Delivered on: 5 October 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 September 2017Delivered on: 5 October 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 February 2015Delivered on: 20 February 2015
Persons entitled: Capita Trust Company Limited (As Security Agent)

Classification: A registered charge
Outstanding
11 May 2012Delivered on: 15 May 2012
Satisfied on: 5 August 2015
Persons entitled: The Bank of New York Mellon

Classification: Charge on account
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights, title and interest in any assigned account see image for full details.
Fully Satisfied
14 March 2012Delivered on: 26 March 2012
Satisfied on: 5 August 2015
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets and rights present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
14 March 2012Delivered on: 26 March 2012
Satisfied on: 22 July 2015
Persons entitled: The Bank of New York Mellon

Classification: Share charge
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the charged paroperty being all the issued shares in the capital of the company and all other shares and share warrants see image for full details.
Fully Satisfied
19 December 2007Delivered on: 4 January 2008
Satisfied on: 13 August 2012
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the security agent (whether for its own account or as trustee for the senior secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property; the tangible moveable property; the accounts; the intellectual property; and any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
19 December 2007Delivered on: 4 January 2008
Satisfied on: 13 August 2012
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties)

Classification: Security over shares agreement
Secured details: All monies due or to become due from any obligor to the senior secured parties or to the senior security agent (whether for its own account or as trustee for the senior secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares in the share capital of viridian group limited to include the related assets meaning all dividends, interest and other monies payable in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
19 December 2007Delivered on: 4 January 2008
Satisfied on: 13 August 2012
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties)

Classification: Security over shares agreement
Secured details: All monies due or to become due from any obligor to the senior secured parties or to the senior security agent (whether for its own account or as trustee for the senior secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares in the share capital of electricinvest holding company limited to include the related assets meaning all dividends, interest and other monies payable in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
24 October 2006Delivered on: 9 November 2006
Satisfied on: 16 April 2008
Persons entitled: Dresdner Bank Ag,Niederlassung Luxemburg (The Security Agent)

Classification: Security over shares agreement
Secured details: All monies due or to become due from any obligor to the junior finance parties or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares being all the shares of the shares capital of electricinvest holding company limited and the related rights being all dividends interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2023Full accounts made up to 31 March 2023 (156 pages)
31 October 2023Full accounts made up to 31 March 2023 (34 pages)
7 September 2023Director's details changed for Mr Maxime Jean Pierre Jacqz on 6 September 2023 (2 pages)
4 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
3 August 2023Satisfaction of charge 058791380012 in full (1 page)
3 August 2023Satisfaction of charge 058791380011 in full (1 page)
3 August 2023Satisfaction of charge 058791380013 in full (1 page)
3 August 2023Satisfaction of charge 058791380016 in full (1 page)
3 August 2023Satisfaction of charge 058791380015 in full (1 page)
3 August 2023Satisfaction of charge 058791380014 in full (1 page)
1 August 2023Registration of charge 058791380017, created on 31 July 2023 (19 pages)
24 April 2023Director's details changed for Ms. Charlotte Lois Walker on 21 April 2023 (2 pages)
9 February 2023Termination of appointment of Mohamed Adel El Gazzar as a director on 7 February 2023 (1 page)
9 February 2023Termination of appointment of Dominic Lee Spiri as a director on 7 February 2023 (1 page)
9 February 2023Appointment of Ms Charlotte Lois Walker as a director on 7 February 2023 (2 pages)
9 February 2023Appointment of Mr Maxime Jean Pierre Jacqz as a director on 7 February 2023 (2 pages)
21 November 2022Full accounts made up to 31 March 2022 (236 pages)
9 September 2022Director's details changed for Mr Mohamed Adel El Gazzar on 8 September 2022 (2 pages)
26 August 2022Termination of appointment of Ronald Robert Schweizer as a director on 29 July 2022 (1 page)
4 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
17 May 2022Registration of charge 058791380014, created on 12 May 2022 (19 pages)
17 May 2022Registration of charge 058791380015, created on 12 May 2022 (47 pages)
17 May 2022Registration of charge 058791380016, created on 12 May 2022 (31 pages)
7 December 2021Full accounts made up to 31 March 2021 (247 pages)
5 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
4 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
13 November 2020Full accounts made up to 31 March 2020 (164 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
19 February 2020Director's details changed for Mr Ronald Schweizer on 12 December 2019 (2 pages)
10 February 2020Director's details changed for Mr Ronald Schweizer on 12 December 2019 (2 pages)
24 January 2020Director's details changed for Mr Mohamed Adel El Gazzar on 1 July 2019 (2 pages)
11 December 2019Appointment of Mr Dominic Lee Spiri as a director on 9 December 2019 (2 pages)
7 November 2019Full accounts made up to 31 March 2019 (149 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
3 December 2018Group of companies' accounts made up to 31 March 2018 (140 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (128 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (128 pages)
5 October 2017Registration of charge 058791380013, created on 25 September 2017 (18 pages)
5 October 2017Registration of charge 058791380012, created on 25 September 2017 (26 pages)
5 October 2017Registration of charge 058791380012, created on 25 September 2017 (26 pages)
5 October 2017Registration of charge 058791380011, created on 25 September 2017 (46 pages)
5 October 2017Registration of charge 058791380013, created on 25 September 2017 (18 pages)
5 October 2017Satisfaction of charge 058791380008 in full (1 page)
5 October 2017Satisfaction of charge 058791380009 in full (1 page)
5 October 2017Registration of charge 058791380011, created on 25 September 2017 (46 pages)
5 October 2017Satisfaction of charge 058791380010 in full (1 page)
5 October 2017Satisfaction of charge 058791380009 in full (1 page)
5 October 2017Satisfaction of charge 058791380008 in full (1 page)
5 October 2017Satisfaction of charge 058791380010 in full (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
8 February 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page)
28 September 2016Full accounts made up to 31 March 2016 (126 pages)
28 September 2016Full accounts made up to 31 March 2016 (126 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 July 2016Secretary's details changed for Mr Alwyn Whitford on 19 July 2011 (1 page)
18 July 2016Secretary's details changed for Mr Alwyn Whitford on 19 July 2011 (1 page)
25 May 2016Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page)
5 May 2016Termination of appointment of Kevin James Keough as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Martin Tohtee Tan as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Kevin James Keough as a director on 29 April 2016 (1 page)
5 May 2016Appointment of Mr Ronald Schweizer as a director on 29 April 2016 (2 pages)
5 May 2016Termination of appointment of Martin Tohtee Tan as a director on 29 April 2016 (1 page)
5 May 2016Appointment of Mr Mohamed El Gazzar as a director on 29 April 2016 (2 pages)
5 May 2016Appointment of Mr Mohamed El Gazzar as a director on 29 April 2016 (2 pages)
5 May 2016Appointment of Mr Ronald Schweizer as a director on 29 April 2016 (2 pages)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
5 August 2015Satisfaction of charge 6 in full (4 pages)
5 August 2015Satisfaction of charge 7 in full (4 pages)
5 August 2015Satisfaction of charge 7 in full (4 pages)
5 August 2015Satisfaction of charge 6 in full (4 pages)
22 July 2015Satisfaction of charge 5 in full (4 pages)
22 July 2015Satisfaction of charge 5 in full (4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000,000
(5 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000,000
(5 pages)
28 May 2015Appointment of Mr Kevin James Keough as a director on 21 May 2015 (2 pages)
28 May 2015Termination of appointment of Thor Philip-Stuart Johnsen as a director on 25 May 2015 (1 page)
28 May 2015Termination of appointment of Thor Philip-Stuart Johnsen as a director on 25 May 2015 (1 page)
28 May 2015Appointment of Mr Kevin James Keough as a director on 21 May 2015 (2 pages)
20 February 2015Registration of charge 058791380010, created on 13 February 2015 (45 pages)
20 February 2015Registration of charge 058791380010, created on 13 February 2015 (45 pages)
20 February 2015Registration of charge 058791380009, created on 13 February 2015 (30 pages)
20 February 2015Registration of charge 058791380009, created on 13 February 2015 (30 pages)
20 February 2015Registration of charge 058791380008, created on 13 February 2015 (19 pages)
20 February 2015Registration of charge 058791380008, created on 13 February 2015 (19 pages)
24 December 2014Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page)
24 December 2014Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15Th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page)
24 December 2014Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page)
22 December 2014Registered office address changed from 15 Sloane Square London SW1W 8ER to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 15 Sloane Square London SW1W 8ER to 15th Floor the Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 15 Sloane Square London SW1W 8ER to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page)
17 December 2014Amended full accounts made up to 31 March 2014 (137 pages)
17 December 2014Amended full accounts made up to 31 March 2014 (137 pages)
9 December 2014Full accounts made up to 31 March 2014 (132 pages)
9 December 2014Full accounts made up to 31 March 2014 (132 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000,000
(5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (5 pages)
1 April 2014Termination of appointment of Henry Alexander Thompson as a director on 31 March 2014 (1 page)
1 April 2014Appointment of Mr Martin Toh Tee Tan as a director on 31 March 2014 (2 pages)
1 April 2014Termination of appointment of Henry Alexander Thompson as a director on 31 March 2014 (1 page)
1 April 2014Appointment of Mr Martin Toh Tee Tan as a director on 31 March 2014 (2 pages)
1 April 2014Appointment of Mr Martin Toh Tee Tan as a director (2 pages)
1 April 2014Termination of appointment of Henry Thompson as a director (1 page)
20 November 2013Full accounts made up to 31 March 2013 (100 pages)
20 November 2013Full accounts made up to 31 March 2013 (100 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (101 pages)
21 December 2012Full accounts made up to 31 March 2012 (101 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
30 July 2012Termination of appointment of Asim Zafar as a director (1 page)
30 July 2012Termination of appointment of Asim Zafar as a director on 27 July 2012 (1 page)
30 July 2012Termination of appointment of Asim Zafar as a director on 27 July 2012 (1 page)
15 May 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 6 (18 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 6 (18 pages)
7 December 2011Full accounts made up to 31 March 2011 (94 pages)
7 December 2011Full accounts made up to 31 March 2011 (94 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
19 April 2011Appointment of Mr Alwyn Whitford as a secretary (2 pages)
19 April 2011Appointment of Mr Alwyn Whitford as a secretary (2 pages)
19 April 2011Termination of appointment of Ian Thom as a secretary (1 page)
19 April 2011Termination of appointment of Ian Thom as a secretary (1 page)
10 December 2010Full accounts made up to 31 March 2010 (86 pages)
10 December 2010Full accounts made up to 31 March 2010 (86 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
27 April 2010Appointment of Thorsten Philip-Stuart Johnsen as a director (3 pages)
27 April 2010Appointment of Thorsten Philip-Stuart Johnsen as a director (3 pages)
27 April 2010Termination of appointment of Qaisar Zaman as a director (2 pages)
27 April 2010Termination of appointment of Qaisar Zaman as a director (2 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 January 2010Group of companies' accounts made up to 31 March 2009 (85 pages)
26 January 2010Group of companies' accounts made up to 31 March 2009 (85 pages)
16 November 2009Secretary's details changed for Ian Thom on 3 November 2009 (3 pages)
16 November 2009Secretary's details changed for Ian Thom on 3 November 2009 (3 pages)
16 November 2009Secretary's details changed for Ian Thom on 3 November 2009 (3 pages)
2 November 2009Director's details changed for Qaisar Zaman on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Henry Alexander Thompson on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Qaisar Zaman on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Henry Alexander Thompson on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Asim Zafar on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Asim Zafar on 16 October 2009 (3 pages)
25 August 2009Return made up to 18/07/09; full list of members (7 pages)
25 August 2009Return made up to 18/07/09; full list of members (7 pages)
14 January 2009Full accounts made up to 31 March 2008 (82 pages)
14 January 2009Full accounts made up to 31 March 2008 (82 pages)
11 August 2008Return made up to 18/07/08; full list of members (6 pages)
11 August 2008Return made up to 18/07/08; full list of members (6 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (9 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (9 pages)
3 January 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
3 January 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
29 August 2007Return made up to 18/07/07; full list of members (6 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 18/07/07; full list of members (6 pages)
29 August 2007Director's particulars changed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
3 January 2007Nc inc already adjusted 07/12/06 (1 page)
3 January 2007Nc inc already adjusted 07/12/06 (1 page)
3 January 2007Ad 07/12/06-07/12/06 £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
3 January 2007Ad 07/12/06-07/12/06 £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2006Company name changed electricinvest ventures LIMITED\certificate issued on 07/12/06 (3 pages)
7 December 2006Company name changed electricinvest ventures LIMITED\certificate issued on 07/12/06 (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006Particulars of mortgage/charge (6 pages)
9 November 2006New director appointed (3 pages)
9 November 2006Particulars of mortgage/charge (6 pages)
12 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
12 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Company name changed hackremco (no. 2407) LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed hackremco (no. 2407) LIMITED\certificate issued on 02/10/06 (2 pages)
18 July 2006Incorporation (16 pages)
18 July 2006Incorporation (16 pages)